Barc (thruxton) Limited ANDOVER


Founded in 1969, Barc (thruxton), classified under reg no. 00966771 is an active company. Currently registered at Thruxton Motor Racing Circuit SP11 8PN, Andover the company has been in the business for fifty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th September 2022 Barc (thruxton) Limited is no longer carrying the name Thruxton (b.a.r.c.).

There is a single director in the firm at the moment - Benjamin T., appointed on 17 May 2019. In addition, a secretary was appointed - Claire M., appointed on 16 May 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dennis C. who worked with the the firm until 4 February 2013.

Barc (thruxton) Limited Address / Contact

Office Address Thruxton Motor Racing Circuit
Office Address2 Thruxton
Town Andover
Post code SP11 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00966771
Date of Incorporation Fri, 21st Nov 1969
Industry Activities of sport clubs
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Benjamin T.

Position: Director

Appointed: 17 May 2019

Claire M.

Position: Secretary

Appointed: 16 May 2019

Peter W.

Position: Director

Resigned: 31 May 2019

Dennis C.

Position: Secretary

Resigned: 04 February 2013

Dennis C.

Position: Director

Appointed: 03 September 2014

Resigned: 30 May 2018

Bruce G.

Position: Director

Appointed: 03 September 2014

Resigned: 31 May 2019

Mark J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 27 November 2013

Mark J.

Position: Director

Appointed: 29 January 2013

Resigned: 27 November 2013

Simon C.

Position: Director

Appointed: 29 January 2013

Resigned: 12 August 2014

Guy W.

Position: Director

Appointed: 14 October 2009

Resigned: 31 May 2019

Anthony M.

Position: Director

Appointed: 19 February 1999

Resigned: 16 November 2006

William C.

Position: Director

Appointed: 19 February 1999

Resigned: 31 May 2019

Derek O.

Position: Director

Appointed: 17 May 1996

Resigned: 13 December 1996

Ronald S.

Position: Director

Appointed: 31 January 1992

Resigned: 12 May 1995

Dennis C.

Position: Director

Appointed: 31 January 1992

Resigned: 08 April 2013

Kenneth R.

Position: Director

Appointed: 31 January 1992

Resigned: 16 February 2006

Michael G.

Position: Director

Appointed: 31 January 1992

Resigned: 20 May 2009

Warwick O.

Position: Director

Appointed: 31 January 1992

Resigned: 11 August 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Barc Commercial Limited from Andover, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Barc Commercial Limited

. Thruxton Circuit, Andover, Hampshire, SP11 8PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10730029
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Thruxton (b.a.r.c.) September 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 14711 07968 069111 641176 746
Current Assets130 446140 837117 166199 488250 403
Debtors75 497111 38134 67672 79960 439
Net Assets Liabilities305 841366 15395 690382 948570 244
Other Debtors31 17343 40613 52951 97230 602
Property Plant Equipment2 091 8362 000 5471 865 2181 776 2841 898 378
Total Inventories18 80218 37714 42115 04813 218
Other
Accumulated Depreciation Impairment Property Plant Equipment916 5181 069 4411 234 9291 380 1271 544 473
Additions Other Than Through Business Combinations Property Plant Equipment 61 63430 15971 264286 440
Amounts Owed To Group Undertakings1 588 4881 504 8021 534 5901 229 6031 176 707
Average Number Employees During Period44889
Corporation Tax Payable 17 388 21 43235 625
Corporation Tax Recoverable31 631    
Creditors4 9421 680 3461 801 5171 499 6961 429 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 126 379
Increase From Depreciation Charge For Year Property Plant Equipment 152 923165 488160 198164 346
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    2 326 686
Net Current Assets Liabilities-1 692 113-1 539 509-1 684 351-1 300 208-1 178 624
Other Creditors4 942114 866213 312154 362133 180
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 000 
Other Disposals Property Plant Equipment   15 000 
Other Taxation Social Security Payable14 84822 6475 4094 4848 036
Property Plant Equipment Gross Cost3 008 3543 069 9883 100 1473 156 4113 442 851
Provisions For Liabilities Balance Sheet Subtotal88 94094 88585 17793 128149 510
Total Assets Less Current Liabilities399 723461 038180 867476 076719 754
Trade Creditors Trade Payables111 07220 64348 20689 81575 479
Trade Debtors Trade Receivables12 69367 97521 14720 82729 837

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements